Search icon

TLC BUILDERS, LLC

Company Details

Name: TLC BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2012 (12 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 4330316
ZIP code: 13620
County: Lewis
Place of Formation: New York
Address: 6531 OLD STATE ROAD, CASTORLAND, NY, United States, 13620

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6531 OLD STATE ROAD, CASTORLAND, NY, United States, 13620

History

Start date End date Type Value
2012-12-10 2023-12-21 Address 6531 OLD STATE ROAD, CASTORLAND, NY, 13620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000346 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
141217006022 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130318000691 2013-03-18 CERTIFICATE OF PUBLICATION 2013-03-18
130215001455 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15
121210000418 2012-12-10 ARTICLES OF ORGANIZATION 2012-12-10

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27851.65
Total Face Value Of Loan:
27851.65

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27851.65
Current Approval Amount:
27851.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28000.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State